Search icon

DB PROPERTIES, INC.

Company Details

Name: DB PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2001 (23 years ago)
Entity Number: 2693427
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1114 Avenue of the Americas, 8th Floor, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10000

Share Par Value 50

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE K. CASE Chief Executive Officer 1114 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 Avenue of the Americas, 8th Floor, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 511 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 1114 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-07 2024-07-29 Address 511 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-10-29 2019-10-07 Address 511 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-10-09 2009-10-29 Address 511 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-10-26 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 50
2001-10-26 2024-07-29 Address 511 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002565 2024-07-29 BIENNIAL STATEMENT 2024-07-29
211110002762 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191007060270 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171013006129 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151002006969 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131112006701 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111122002914 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091029002817 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071031002772 2007-10-31 BIENNIAL STATEMENT 2007-10-01
031009002120 2003-10-09 BIENNIAL STATEMENT 2003-10-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State